Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREPP UK LIMITED
Company Information for

TREPP UK LIMITED

SUITE G02, 66-67 NEWMAN STREET, FITZROVIA, LONDON, W1T 3EQ,
Company Registration Number
03209327
Private Limited Company
Active

Company Overview

About Trepp Uk Ltd
TREPP UK LIMITED was founded on 1996-06-07 and has its registered office in Fitzrovia. The organisation's status is listed as "Active". Trepp Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TREPP UK LIMITED
 
Legal Registered Office
SUITE G02
66-67 NEWMAN STREET
FITZROVIA
LONDON
W1T 3EQ
Other companies in EC4M
 
Previous Names
HOME INFORMATION PACKS LIMITED12/05/2016
FERNBASE LIMITED02/09/2008
Filing Information
Company Number 03209327
Company ID Number 03209327
Date formed 1996-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB239740290  
Last Datalog update: 2025-03-05 13:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREPP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREPP UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2015-10-20
JOHN CAROZZA
Director 2016-04-13
ANNE MARIE GERMANO DICOLA
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM CALLCOTT
Director 2014-06-27 2016-04-13
MARK FRANCIS MILNER
Director 2015-01-31 2016-04-13
DAVID WILLIAM CALLCOTT
Company Secretary 2015-01-31 2015-10-20
ROBIN PIMENTA
Company Secretary 2011-01-04 2015-01-31
ROBIN LUKE PIMENTA
Director 2012-08-29 2015-01-31
CATHERINE MARY ROSE CARR
Director 2012-08-29 2014-06-27
STUART DAVID PEARCE
Director 2011-01-04 2012-10-05
ANDREW STUART LLOYD
Director 2011-01-04 2012-07-31
TERRENCE WILLIAM PICHE
Company Secretary 2008-02-29 2011-01-04
BERNARD STEPHEN CLARK
Director 2008-02-29 2011-01-04
ROLAND KNIGHT
Director 2008-02-29 2011-01-04
PETER LOUIS
Director 2008-02-29 2011-01-04
TERRENCE WILLIAM PICHE
Director 2008-02-29 2011-01-04
MICHAEL CHARLES RICHARDS
Director 1996-06-07 2008-12-31
STEPHEN JOHN FERNBACK
Company Secretary 2006-05-31 2008-02-29
PATRICIA RICHARDS
Director 2005-01-07 2008-02-29
JOHN GRAY
Company Secretary 2004-04-20 2006-05-31
CATHERINE ANNE GRAY
Director 2005-01-07 2006-05-31
JOHN GRAY
Director 1996-08-01 2006-05-31
KEVIN JEREMIAH MULLANE
Director 1996-09-23 2005-01-07
ANDREW JOHN PRISMALL
Director 1999-03-01 2005-01-07
GEORGIAN INTERNATIONAL INC
Director 1996-06-17 2004-05-07
BRYWEL ASSOCIATES LIMITED
Company Secretary 1996-06-17 2004-04-20
MICHAEL CHARLES RICHARDS
Director 1996-06-17 1996-06-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-06-07 1996-06-17
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-06-07 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE GERMANO DICOLA TREPP LIMITED Director 2005-12-07 CURRENT 1995-08-04 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data Entry ClerkLondonTrepp UK Limited is looking for a Data Entry Clerk for immediate start to assist in processing and managing financial data in our closeknit London team, based...2016-08-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-04REGISTERED OFFICE CHANGED ON 04/07/24 FROM Northcliffe House 2 Derry Street Kensington London W8 5TT United Kingdom
2024-07-04Director's details changed for Mr Simon Robert Howarth on 2024-07-01
2024-06-18Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-18Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-18Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-18Audit exemption subsidiary accounts made up to 2023-09-30
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-24Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-10-26SH0115/09/21 STATEMENT OF CAPITAL GBP 341
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR SIMON ROBERT HOWARTH
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAROZZA
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-09-05DISS40Compulsory strike-off action has been discontinued
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-12RES15CHANGE OF COMPANY NAME 14/10/22
2016-05-12CERTNMCOMPANY NAME CHANGED HOME INFORMATION PACKS LIMITED CERTIFICATE ISSUED ON 12/05/16
2016-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-15AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFIER ANNEMARIE G DICOLA
2016-04-15AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER JOHN CAROZZA
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALLCOTT
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILNER
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-29TM02Termination of appointment of David William Callcott on 2015-10-20
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-08AP03Appointment of Frances Louise Sallas as company secretary on 2015-10-20
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 5 Fleet Place London EC4M 7rd
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-18AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2015-02-13TM02Termination of appointment of Robin Pimenta on 2015-01-31
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA
2015-02-13AP03Appointment of David William Callcott as company secretary on 2015-01-31
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARR
2014-07-17AP01DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0128/02/14 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0128/02/13 FULL LIST
2013-02-22MISCSECTION 519
2013-02-14MISCSECTION 519
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE
2012-08-31AP01DIRECTOR APPOINTED CATHERINE MARY ROSE CARR
2012-08-31AP01DIRECTOR APPOINTED ROBIN PIMENTA
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-02AR0128/02/12 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART LLOYD / 06/05/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 06/05/2011
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2011-05-03AR0128/02/11 FULL LIST
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE
2011-03-25AP03SECRETARY APPOINTED ROBIN PIMENTA
2011-03-25AP01DIRECTOR APPOINTED ANDREW STUART LLOYD
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE PICHE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARK
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND KNIGHT
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS
2011-03-07AP01DIRECTOR APPOINTED MR STUART DAVID PEARCE
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19AR0128/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KNIGHT / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STEPHEN CLARK / 01/10/2009
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 01/10/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 28/02/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND KNIGHT / 28/02/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLARK / 28/02/2009
2009-02-07225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM INTERSERVE HOUSE RUSCOMBE BUSINESS PARK RUSCOMBE BERKSHIRE RG10 9JU
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RICHARDS
2008-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-01CERTNMCOMPANY NAME CHANGED FERNBASE LIMITED CERTIFICATE ISSUED ON 02/09/08
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED TERRENCE WILLIAM PICHE
2008-04-07288aDIRECTOR APPOINTED PETER LOUIS
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-17288aDIRECTOR APPOINTED ROLAND KNIGHT
2008-03-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA RICHARDS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN FERNBACK
2008-03-14288aDIRECTOR APPOINTED BERNARD STEPHEN CLARK
2007-06-01363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-05363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 2 CATHEDRAL ROAD CARDIFF CF11 9LJ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TREPP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREPP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TREPP UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TREPP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREPP UK LIMITED
Trademarks
We have not found any records of TREPP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREPP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TREPP UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TREPP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREPP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREPP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.